P & B (RUN-OFF) LIMITED

P & B (RUN-OFF) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameP & B (RUN-OFF) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02906728
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of P & B (RUN-OFF) LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is P & B (RUN-OFF) LIMITED located?

    Registered Office Address
    17 Rochester Row
    Westminster
    SW1P 1QT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of P & B (RUN-OFF) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMISSILE LIMITEDMar 09, 1994Mar 09, 1994

    What are the latest accounts for P & B (RUN-OFF) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for P & B (RUN-OFF) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2012

    Statement of capital on Jan 26, 2012

    • Capital: GBP 2
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    4 pagesAUD

    Annual return made up to Mar 09, 2008 with full list of shareholders

    5 pagesAR01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Statement of capital on Dec 07, 2010

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from Eastgate House 40 Dukes Place London EC3A 7NH on Dec 03, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Capita Group Secretary Limited on Oct 01, 2009

    1 pagesCH04

    Director's details changed for Capita Corporate Director Limited on Oct 01, 2009

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Apr 18, 2009

    1 pagesCH04

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of P & B (RUN-OFF) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Gbr
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Gbr
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish132651920002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    BRINTON, David Harry
    7 Dene Lane
    Lower Bourne
    GU10 3PW Farnham
    Surrey
    Secretary
    7 Dene Lane
    Lower Bourne
    GU10 3PW Farnham
    Surrey
    British10796560001
    HALE, John Selwyn
    37 Chandlers Road
    AL4 9RT St Albans
    Herts
    Secretary
    37 Chandlers Road
    AL4 9RT St Albans
    Herts
    British33178960003
    JOHNSON, Paul Malcolm
    548 Woodgrange Drive
    Thorpe Bay
    SS1 3EL Southend On Sea
    Essex
    Secretary
    548 Woodgrange Drive
    Thorpe Bay
    SS1 3EL Southend On Sea
    Essex
    British10788070001
    PLUMPTRE, Jane Constance
    28 Bywater Street
    SW3 4XH London
    Secretary
    28 Bywater Street
    SW3 4XH London
    British44010500001
    QUILTER, Alan Kevin
    Badgers Rest
    Lee Chapel Lane, Langdon Hills
    SS16 5PW Basildon
    Essex
    Secretary
    Badgers Rest
    Lee Chapel Lane, Langdon Hills
    SS16 5PW Basildon
    Essex
    British13145680001
    WOODS, Peter Harding
    32 Mayfield Avenue
    BR6 0AL Orpington
    Kent
    Secretary
    32 Mayfield Avenue
    BR6 0AL Orpington
    Kent
    British37226420001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    EMCO (NOMINEES) LIMITED
    10th Floor
    One America Square Crosswall
    EC3N 2PR London
    Secretary
    10th Floor
    One America Square Crosswall
    EC3N 2PR London
    84871930001
    BUCHANAN, Alistair John
    Hill Barn House
    Great Bedwyn
    SN8 3NU Marlborough
    Wiltshire
    Director
    Hill Barn House
    Great Bedwyn
    SN8 3NU Marlborough
    Wiltshire
    British17500630001
    CROFT, Christopher Rendell
    32 Vardens Road
    SW11 1RH London
    Director
    32 Vardens Road
    SW11 1RH London
    British3372940001
    DE GALE CROWLEY, James John
    Baitlaw Farmhouse
    Quothquan
    ML12 6NA Biggar
    Lanarkshire
    Director
    Baitlaw Farmhouse
    Quothquan
    ML12 6NA Biggar
    Lanarkshire
    British38877920002
    GRAY, David Robin
    21 Careys Cottages
    SO42 7TF Brockenhurst
    Hampshire
    Director
    21 Careys Cottages
    SO42 7TF Brockenhurst
    Hampshire
    British88116900001
    GREIG, Philip John
    43 Marryat Road
    SW19 5BW London
    Director
    43 Marryat Road
    SW19 5BW London
    EnglandBritish2490730001
    HARDY, Brian John Woodbury
    The Coach House
    Borden Wood Milland
    GU30 7JY Liphook
    Hampshire
    Director
    The Coach House
    Borden Wood Milland
    GU30 7JY Liphook
    Hampshire
    British16215320002
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    British60918000003
    JEWELL, David Raymond
    17 Fitzwalter Road
    CO3 3SY Colchester
    Essex
    Director
    17 Fitzwalter Road
    CO3 3SY Colchester
    Essex
    EnglandBritish15781330001
    KING, John Bryan
    20 Summerhill Lane
    Lindfield
    RH16 1RP Haywards Heath
    West Sussex
    Director
    20 Summerhill Lane
    Lindfield
    RH16 1RP Haywards Heath
    West Sussex
    EnglandBritish261883440001
    KING, John Bryan
    8 Greenview
    RH9 8LL Godstone
    Surrey
    Director
    8 Greenview
    RH9 8LL Godstone
    Surrey
    British15781350001
    KININMONTH, Charles Alexander
    2 Ranelagh Cottages
    Ebury Bridge Road
    SW1W 8QA London
    Director
    2 Ranelagh Cottages
    Ebury Bridge Road
    SW1W 8QA London
    British38878250001
    MAYS, John Boyce
    14 Hillview
    Wimbledon
    SW20 0TA London
    Director
    14 Hillview
    Wimbledon
    SW20 0TA London
    EnglandBritish36181780004
    MCCANN, Peter John
    14 Ross Way
    Langdon Hills
    SS16 6LX Basildon
    Essex
    Director
    14 Ross Way
    Langdon Hills
    SS16 6LX Basildon
    Essex
    United KingdomBritish39976250001
    PEARSON, David Gay
    31 Osmond Gardens
    SM6 8SX Wallington
    Surrey
    Director
    31 Osmond Gardens
    SM6 8SX Wallington
    Surrey
    United KingdomBritish146048900001
    PEARSON, David Gay
    31 Osmond Gardens
    SM6 8SX Wallington
    Surrey
    Director
    31 Osmond Gardens
    SM6 8SX Wallington
    Surrey
    United KingdomBritish146048900001
    QUILTER, Alan Kevin
    Badgers Rest
    Lee Chapel Lane, Langdon Hills
    SS16 5PW Basildon
    Essex
    Director
    Badgers Rest
    Lee Chapel Lane, Langdon Hills
    SS16 5PW Basildon
    Essex
    EnglandBritish13145680001
    RANDALL, Kenneth Edward
    Shepherds Cottage
    60 The Heath
    ME19 6JL East Malling
    Kent
    Director
    Shepherds Cottage
    60 The Heath
    ME19 6JL East Malling
    Kent
    EnglandBritish142663950001
    READINGS, Nicholas Beresford
    5 Churchwell Avenue
    Easthorpe
    CO5 9HN Kelvedon
    Essex
    Director
    5 Churchwell Avenue
    Easthorpe
    CO5 9HN Kelvedon
    Essex
    United KingdomBritish30798290001
    TURNER, Ian Andrew
    43 Thorpe Bay Gardens
    SS1 3NR Thorpe Bay
    Essex
    Director
    43 Thorpe Bay Gardens
    SS1 3NR Thorpe Bay
    Essex
    EnglandBritish62249610002
    UTTLEY, Peter Garside
    Copperwood
    66 New Road Digswell
    AL6 0AN Welwyn
    Hertfordshire
    Director
    Copperwood
    66 New Road Digswell
    AL6 0AN Welwyn
    Hertfordshire
    British38878000001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0